Company Information for COPONIS LIMITED
JOHN WOOD HOUSE, 9 PIERREPONT STREET, BATH, BA1 1LA,
|
Company Registration Number
08529587
Private Limited Company
Active |
Company Name | |
---|---|
COPONIS LIMITED | |
Legal Registered Office | |
JOHN WOOD HOUSE 9 PIERREPONT STREET BATH BA1 1LA Other companies in SW6 | |
Company Number | 08529587 | |
---|---|---|
Company ID Number | 08529587 | |
Date formed | 2013-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-07 10:09:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL GRAHAM JOSEPH WHITING |
||
DANIEL GRAHAM JOSEPH WHITING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
9 PIERREPONT STREET BATH LIMITED | Director | 2011-04-21 | CURRENT | 2007-09-21 | Active | |
THE BATH HOLIDAY COMPANY LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
IDN UK LTD | Director | 2008-05-20 | CURRENT | 2008-05-20 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Daniel Graham Joseph Whiting as a person with significant control on 2023-08-24 | ||
Director's details changed for Mr Daniel Graham Joseph Whiting on 2023-08-24 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Daniel Graham Joseph Whiting on 2023-01-11 | ||
Change of details for Mr Daniel Graham Joseph Whiting as a person with significant control on 2023-01-11 | ||
PSC04 | Change of details for Mr Daniel Graham Joseph Whiting as a person with significant control on 2023-01-11 | |
CH01 | Director's details changed for Mr Daniel Graham Joseph Whiting on 2023-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/22 FROM 9 Pierrepont Street Bath BA1 1LA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
Previous accounting period extended from 31/05/21 TO 31/07/21 | ||
AA01 | Previous accounting period extended from 31/05/21 TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM 32 Barton Street Bath Banes BA1 1HH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/16 FULL LIST | |
AR01 | 15/05/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM 4 Bannon Court 54-58 Michael Road Fulham London SW6 2EF | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPONIS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COPONIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |